COURTYARD TWO MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
20/08/2520 August 2025 NewNotification of Lara Rebecca Ella Babington as a person with significant control on 2025-08-20

View Document

20/08/2520 August 2025 NewAppointment of Mrs Lara Rebecca Ella Babington as a director on 2025-08-20

View Document

31/12/2431 December 2024 Accounts for a dormant company made up to 2024-12-25

View Document

31/12/2431 December 2024 Confirmation statement made on 2024-12-24 with no updates

View Document

25/12/2425 December 2024 Annual accounts for year ending 25 Dec 2024

View Accounts

29/12/2329 December 2023 Confirmation statement made on 2023-12-24 with no updates

View Document

29/12/2329 December 2023 Accounts for a dormant company made up to 2023-12-25

View Document

25/12/2325 December 2023 Annual accounts for year ending 25 Dec 2023

View Accounts

29/12/2229 December 2022 Accounts for a dormant company made up to 2022-12-25

View Document

29/12/2229 December 2022 Confirmation statement made on 2022-12-24 with no updates

View Document

25/12/2225 December 2022 Annual accounts for year ending 25 Dec 2022

View Accounts

04/01/224 January 2022 Accounts for a dormant company made up to 2021-12-25

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-24 with no updates

View Document

25/12/2125 December 2021 Annual accounts for year ending 25 Dec 2021

View Accounts

29/12/2029 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/20

View Document

25/12/2025 December 2020 Annual accounts for year ending 25 Dec 2020

View Accounts

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 24/12/19, NO UPDATES

View Document

06/01/206 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/19

View Document

25/12/1925 December 2019 Annual accounts for year ending 25 Dec 2019

View Accounts

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 24/12/18, NO UPDATES

View Document

04/01/194 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/18

View Document

25/12/1825 December 2018 Annual accounts for year ending 25 Dec 2018

View Accounts

06/01/186 January 2018 CONFIRMATION STATEMENT MADE ON 24/12/17, NO UPDATES

View Document

06/01/186 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/17

View Document

25/12/1725 December 2017 Annual accounts for year ending 25 Dec 2017

View Accounts

14/03/1714 March 2017 REGISTERED OFFICE CHANGED ON 14/03/2017 FROM DITTERIDGE HOUSE DITTERIDGE BOX CORSHAM WILTSHIRE SN13 8QF

View Document

30/12/1630 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/16

View Document

30/12/1630 December 2016 CONFIRMATION STATEMENT MADE ON 24/12/16, WITH UPDATES

View Document

25/12/1625 December 2016 Annual accounts for year ending 25 Dec 2016

View Accounts

08/01/168 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / ROMAN STEPHEN MOHR / 01/12/2015

View Document

08/01/168 January 2016 Annual return made up to 24 December 2015 with full list of shareholders

View Document

08/01/168 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/15

View Document

25/12/1525 December 2015 Annual accounts for year ending 25 Dec 2015

View Accounts

30/12/1430 December 2014 Annual return made up to 24 December 2014 with full list of shareholders

View Document

30/12/1430 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/14

View Document

25/12/1425 December 2014 Annual accounts for year ending 25 Dec 2014

View Accounts

01/01/141 January 2014 Annual return made up to 24 December 2013 with full list of shareholders

View Document

01/01/141 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/13

View Document

25/12/1325 December 2013 Annual accounts for year ending 25 Dec 2013

View Accounts

29/12/1229 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/12

View Document

29/12/1229 December 2012 Annual return made up to 24 December 2012 with full list of shareholders

View Document

25/12/1225 December 2012 Annual accounts for year ending 25 Dec 2012

View Accounts

14/09/1214 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/11

View Document

15/02/1215 February 2012 Annual return made up to 24 December 2011 with full list of shareholders

View Document

11/11/1111 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/10

View Document

07/02/117 February 2011 Annual return made up to 24 December 2010 with full list of shareholders

View Document

06/09/106 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/09

View Document

27/12/0927 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROMAN STEPHEN MOHR / 24/12/2009

View Document

27/12/0927 December 2009 Annual return made up to 24 December 2009 with full list of shareholders

View Document

23/09/0923 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/08

View Document

19/03/0919 March 2009 RETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 APPOINTMENT TERMINATED SECRETARY PAUL HATVANY

View Document

25/09/0825 September 2008 REGISTERED OFFICE CHANGED ON 25/09/2008 FROM ARDGAY HOUSE MIDDLEHILL BOX CORSHAM WILTSHIRE SN13 8QD

View Document

25/09/0825 September 2008 APPOINTMENT TERMINATED DIRECTOR PAUL HATVANY

View Document

31/12/0731 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/07

View Document

28/12/0728 December 2007 RETURN MADE UP TO 24/12/07; FULL LIST OF MEMBERS

View Document

28/12/0628 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/06

View Document

28/12/0628 December 2006 RETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS

View Document

09/08/069 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/05

View Document

28/12/0528 December 2005 RETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS

View Document

14/01/0514 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

13/01/0513 January 2005 RETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS

View Document

14/01/0414 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

12/01/0412 January 2004 RETURN MADE UP TO 04/01/04; FULL LIST OF MEMBERS

View Document

13/01/0313 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/02

View Document

13/01/0313 January 2003 RETURN MADE UP TO 04/01/03; FULL LIST OF MEMBERS

View Document

25/01/0225 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/01

View Document

25/01/0225 January 2002 RETURN MADE UP TO 04/01/02; FULL LIST OF MEMBERS

View Document

17/08/0117 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/00

View Document

02/01/012 January 2001 RETURN MADE UP TO 04/01/01; FULL LIST OF MEMBERS

View Document

14/08/0014 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/99

View Document

12/01/0012 January 2000 RETURN MADE UP TO 04/01/00; FULL LIST OF MEMBERS

View Document

06/02/996 February 1999 EXEMPTION FROM APPOINTING AUDITORS 29/12/98

View Document

06/02/996 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/98

View Document

06/02/996 February 1999 RETURN MADE UP TO 04/01/99; NO CHANGE OF MEMBERS

View Document

21/01/9821 January 1998 RETURN MADE UP TO 04/01/98; NO CHANGE OF MEMBERS

View Document

07/01/987 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/97

View Document

07/01/987 January 1998 EXEMPTION FROM APPOINTING AUDITORS 29/12/97

View Document

13/01/9713 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/96

View Document

13/01/9713 January 1997 EXEMPTION FROM APPOINTING AUDITORS 29/12/96

View Document

30/12/9630 December 1996 RETURN MADE UP TO 04/01/97; FULL LIST OF MEMBERS

View Document

01/03/961 March 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 25/12

View Document

17/02/9617 February 1996 REGISTERED OFFICE CHANGED ON 17/02/96 FROM: THIRD FLOOR SAINT BARTHOLOMEWS LEWINS MEAD BRISTOL AVON BS1 2NH

View Document

17/02/9617 February 1996 RE OFFICERS 02/02/96

View Document

17/02/9617 February 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/02/9617 February 1996 NEW DIRECTOR APPOINTED

View Document

17/02/9617 February 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/01/9616 January 1996 COMPANY NAME CHANGED BART 124 LIMITED CERTIFICATE ISSUED ON 17/01/96

View Document

04/01/964 January 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company